Search icon

BRPD 0115, LLC - Florida Company Profile

Company Details

Entity Name: BRPD 0115, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRPD 0115, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000011668
FEI/EIN Number 37-1778031

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2642 COLLINS AVE, 501, MIAMI BEACH, FL, 33140, US
Mail Address: 2642 COLLINS AVE, 501, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADELL ILIANA Managing Member 2642 COLLINS AVE, MIAMI BEACH, FL, 33140
PEREZ MARIA Managing Member 2642 COLLINS AVE, MIAMI BEACH, FL, 33140
PEREZ ANDRES Managing Member 2642 COLLINS AVE, MIAMI BEACH, FL, 33140
COTON CARLOS D Agent 1320 SW 91 Ave, Miami, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 2642 COLLINS AVE, 501, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-03-01 2642 COLLINS AVE, 501, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2021-03-01 COTON, CARLOS D. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1320 SW 91 Ave, Miami, FL 33174 -
LC STMNT CORR 2015-02-10 - -

Documents

Name Date
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08
CORLCSTCOR 2015-02-10
Florida Limited Liability 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State